Company NameR. Hale (Engineering) Co. Limited
Company StatusActive
Company Number01252864
CategoryPrivate Limited Company
Incorporation Date1 April 1976(48 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameRex Hale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29c Holmewood Ridge
Langton Green
Kent
TN3 0ED
Secretary NameMrs Mavis Jacqueline Hale
NationalityBritish
StatusCurrent
Appointed30 November 1991(15 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address29c Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0ED
Director NameDr Jemma Michelle Hale
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address66 Clarence Mews
London
SE16 5GD
Director NameMs Nicola Lesley Hale
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address142 Beverley Way
London
SW20 0AQ
Director NameMrs Mavis Jacqueline Hale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2016(39 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

6 at £1Ms Nicola Lesley Hale
6.00%
Ordinary
6 at £1Stuart Alexander Hale
6.00%
Ordinary
42 at £1Mavis Jacqueline Hale
42.00%
Ordinary
42 at £1Rex Hale
42.00%
Ordinary
4 at £1Dr Jemma Michelle Hale
4.00%
Ordinary

Financials

Year2014
Net Worth£189,607
Cash£446
Current Liabilities£17,548

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

28 August 1998Delivered on: 12 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a dawsons bungalow the beechings town row rotherfield east sussex.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 5 April 2023 (3 pages)
28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
1 December 2022Micro company accounts made up to 5 April 2022 (3 pages)
6 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 5 April 2021 (8 pages)
26 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 5 April 2020 (8 pages)
6 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (8 pages)
3 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
18 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
30 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 March 2016Satisfaction of charge 1 in full (1 page)
29 March 2016Satisfaction of charge 1 in full (1 page)
15 March 2016Appointment of Mrs Mavis Hale as a director on 4 March 2016 (2 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(8 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(8 pages)
15 March 2016Appointment of Mrs Mavis Hale as a director on 4 March 2016 (2 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
18 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(7 pages)
17 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
(3 pages)
17 June 2015Appointment of Dr Jemma Michelle Hale as a director on 6 May 2015 (2 pages)
17 June 2015Appointment of Ms Nicola Lesley Hale as a director on 6 May 2015 (2 pages)
17 June 2015Appointment of Ms Nicola Lesley Hale as a director on 6 May 2015 (2 pages)
17 June 2015Appointment of Dr Jemma Michelle Hale as a director on 6 May 2015 (2 pages)
17 June 2015Appointment of Ms Nicola Lesley Hale as a director on 6 May 2015 (2 pages)
17 June 2015Appointment of Dr Jemma Michelle Hale as a director on 6 May 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 November 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
27 November 2013Registered office address changed from Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 27 November 2013 (2 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 5 April 2012 (6 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
30 December 2011Total exemption full accounts made up to 5 April 2011 (11 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
28 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 5 April 2009 (11 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Rex Hale on 11 November 2009 (2 pages)
11 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Rex Hale on 11 November 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
5 February 2009Total exemption full accounts made up to 5 April 2008 (15 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
22 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
2 February 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
7 December 2007Return made up to 30/11/07; full list of members (2 pages)
15 February 2007Return made up to 30/11/06; full list of members (2 pages)
15 February 2007Return made up to 30/11/06; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
7 February 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
1 December 2005Return made up to 30/11/05; full list of members (2 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
4 February 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
2 December 2004Return made up to 30/11/04; full list of members (6 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
10 February 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
22 December 2003Return made up to 30/11/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
8 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
7 December 2002Return made up to 30/11/02; full list of members (6 pages)
7 December 2002Return made up to 30/11/02; full list of members (6 pages)
9 April 2002Return made up to 30/11/01; full list of members (6 pages)
9 April 2002Return made up to 30/11/01; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
28 March 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
28 March 2002Total exemption full accounts made up to 5 April 2001 (12 pages)
4 April 2001Full accounts made up to 31 March 2000 (12 pages)
4 April 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
30 March 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
28 April 2000Full accounts made up to 31 March 1999 (13 pages)
28 April 2000Full accounts made up to 31 March 1999 (13 pages)
18 January 2000Registered office changed on 18/01/00 from: meares house 194 196 finchley road london NW3 6BX (1 page)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
18 January 2000Registered office changed on 18/01/00 from: meares house 194 196 finchley road london NW3 6BX (1 page)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 March 1998 (13 pages)
5 July 1999Full accounts made up to 31 March 1998 (13 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
25 January 1999Return made up to 30/11/98; no change of members (4 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
12 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Full accounts made up to 31 March 1997 (12 pages)
7 May 1998Full accounts made up to 31 March 1997 (12 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
31 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 March 1997Full accounts made up to 31 March 1996 (13 pages)
20 March 1997Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
17 December 1996Return made up to 30/11/96; full list of members (6 pages)
29 May 1996Full accounts made up to 31 March 1995 (12 pages)
29 May 1996Full accounts made up to 31 March 1995 (12 pages)
23 January 1996Return made up to 30/11/95; no change of members (4 pages)
23 January 1996Return made up to 30/11/95; no change of members (4 pages)
15 May 1995Accounts for a small company made up to 31 March 1994 (18 pages)
15 May 1995Accounts for a small company made up to 31 March 1994 (18 pages)
15 May 1995Full accounts made up to 31 March 1993 (20 pages)
15 May 1995Full accounts made up to 31 March 1993 (20 pages)